HOVAT LIMITED
Overview
| Company Name | HOVAT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01146599 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOVAT LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
Where is HOVAT LIMITED located?
| Registered Office Address | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOVAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| C I CONVERTERS LIMITED | Jun 14, 1993 | Jun 14, 1993 |
| ARTHUR WOOLLACOTT (CONVERTERS) LIMITED | Mar 21, 1985 | Mar 21, 1985 |
| DARENT VALLEY PRESS LIMITED | Nov 20, 1973 | Nov 20, 1973 |
What are the latest accounts for HOVAT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOVAT LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for HOVAT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Barry O'brien as a director on Mar 06, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Eamon Farrell as a director on Mar 03, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eamon Farrell as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Barry O'brien as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 011465990014 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 011465990016, created on Apr 23, 2025 | 11 pages | MR01 | ||||||||||||||
Termination of appointment of Eamon Farrell as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry O'brien as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Director's details changed for Mr Kevin John Beamon on Jun 06, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Cessation of William David Robert Habergham as a person with significant control on Jun 16, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Grafham Holdings Limited as a person with significant control on Jun 16, 2023 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Eamon Farrell as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Barry O'brien as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||||||
Cessation of Kevin John Beamon as a person with significant control on Jun 16, 2023 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 011465990015, created on Jun 16, 2023 | 85 pages | MR01 | ||||||||||||||
Satisfaction of charge 011465990013 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 011465990014, created on Jun 16, 2023 | 37 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Director's details changed for Kevin John Beamon on Jun 07, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of HOVAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAMON, Kevin John | Secretary | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | British | 46131900002 | ||||||
| BEAMON, Kevin John | Director | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | England | English | 46131900006 | |||||
| HABERGHAM, William David Robert | Director | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | England | English | 73465390005 | |||||
| CANN, Andrew John | Secretary | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||
| HAISELDEN, Alan William | Secretary | Tatters End 6 Grange Close TN6 1YD Crowborough East Sussex | British | 1608740001 | ||||||
| HARRIS, Michael James Robert | Secretary | 13 Culmstock Road Battersea SW11 6LZ London | British | 36974100002 | ||||||
| KARA, Peter Bhupatsingh | Secretary | 73 Windmill Hill Drive Bletchley MK3 7RJ Milton Keynes | British | 1575610001 | ||||||
| MURPHY, Michael Joseph | Secretary | The Gables Chargrove Lane Shurdington GL51 5XB Cheltenham Gloucestershire | British | 31259900002 | ||||||
| BARRETT, Colin Albert | Director | 5 Ivy Bower Close Greenhithe DA9 9NF Dartford Kent | British | 12305890001 | ||||||
| BOYD, Stephen David | Director | 30 Dartmoor Drive PE18 8XT Huntingdon Cambridgeshire | England | British | 11136470002 | |||||
| CROSBY, Denis Gerald | Director | 23 The Little Boltons SW10 9LJ London | South African | 31282190002 | ||||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| DUNN, Gerald | Director | Cotswold Molly Hurst Lane Woolley WF4 2JY Wakefield West Yorkshire | British | 30128180001 | ||||||
| FARRELL, Eamon | Director | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | Ireland | Irish | 339215660001 | |||||
| FARRELL, Eamon | Director | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | Ireland | Irish | 310704080001 | |||||
| FRANKLIN, Grant Roger | Director | Perton Court Farm Cottage Pattingham Road WV6 7HD Wolverhampton | British | 4876290002 | ||||||
| HAISELDEN, Alan William | Director | Tatters End 6 Grange Close TN6 1YD Crowborough East Sussex | British | 1608740001 | ||||||
| HARRIS, Michael James Robert | Director | 13 Culmstock Road Battersea SW11 6LZ London | United Kingdom | British | 36974100002 | |||||
| KARA, Peter Bhupatsingh | Director | 73 Windmill Hill Drive Bletchley MK3 7RJ Milton Keynes | England | British | 1575610001 | |||||
| KERWOOD, Ian Leslie | Director | 155 Main Road DA3 7PJ Longfield Kent | British | 12305910001 | ||||||
| LENNOCK, Mark William | Director | 92 Beesmoor Road Frampton Cotterell BS17 2JP Bristol Avon | British | 2069680001 | ||||||
| MURPHY, Michael Joseph | Director | The Gables Chargrove Lane Shurdington GL51 5XB Cheltenham Gloucestershire | British | 31259900002 | ||||||
| O'BRIEN, Barry | Director | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | Ireland | Irish | 339215590001 | |||||
| O'BRIEN, Barry | Director | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | Ireland | Irish | 310703950001 | |||||
| OCKLESTON, Grahame Harold | Director | 4 The Hawthorns ME2 1DU Aylesford Kent | British | 12305880001 | ||||||
| PENROSE, Aubrey Liley | Director | 47 Haversham Road Chalk DA12 4UW Gravesend Kent | British | 12305900001 | ||||||
| UNDERHILL, Peter John | Director | Maes Court Knighton On Teme WR15 8LY Tenbury Wells Worcestershire | British | 17203000001 |
Who are the persons with significant control of HOVAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafham Holdings Limited | Jun 16, 2023 | New Hythe Lane Larkfield ME20 6XJ Aylesford Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin John Beamon | Apr 06, 2016 | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William David Robert Habergham | Apr 06, 2016 | West Point New Hythe Lane, Larkfield ME20 6XJ Aylesford Kent | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0